Entity Name: | ADVANTOR SYSTEMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANTOR SYSTEMS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 1995 (29 years ago) |
Date of dissolution: | 20 Dec 2023 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Dec 2023 (a year ago) |
Document Number: | P95000081154 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12612 Challenger Pkwy, #300, Orlando, FL, 32826, US |
Mail Address: | 12612 Challenger Pkwy, #300, Orlando, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1S063 | Active | U.S./Canada Manufacturer | 1979-06-22 | 2024-03-14 | 2029-03-14 | 2025-03-12 | |||||||||||||||||||||||||||||
|
POC | JEFFREY WHIRLEY |
Phone | +1 407-926-6917 |
Address | 12612 CHALLENGER PKWY, ORLANDO, FL, 32826 2784, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-03-14 |
CAGE number | 79RC8 |
Company Name | V2X, INC. |
CAGE Last Updated | 2023-03-07 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-03-14 |
CAGE number | 1D510 |
Company Name | VECTRUS SYSTEMS CORPORATION |
CAGE Last Updated | 2024-06-04 |
List of Offerors (0) | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900CTEDCE89M4RO94 | P95000081154 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | c/o Corporation Service Company, 1201 Hayes Street, Tallahassee, US-FL, US, 32301 |
Headquarters | 12612 Challenger Parkway, Suite 300, Orlando, US-FL, US, 32826 |
Registration details
Registration Date | 2019-07-29 |
Last Update | 2022-03-14 |
Status | LAPSED |
Next Renewal | 2020-07-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P95000081154 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANTOR SYSTEMS CORPORATION 401(K) SAVINGS PLAN | 2019 | 593370662 | 2020-10-12 | ADVANTOR SYSTEMS CORPORATION | 218 | |||||||||||||||||||||||||||||||
|
Active participants | 148 |
Other retired or separated participants entitled to future benefits | 57 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 170 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 4 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 4078593350 |
Plan sponsor’s address | 12612 CHALLENGER PKWY STE 300, ORLANDO, FL, 328262759 |
Plan administrator’s name and address
Administrator’s EIN | 593370662 |
Plan administrator’s name | ADVANTOR SYSTEMS CORPORATION |
Plan administrator’s address | 12612 CHALLENGER PKWY STE 300, ORLANDO, FL, 328262759 |
Administrator’s telephone number | 4078593350 |
Signature of
Role | Plan administrator |
Date | 2011-06-10 |
Name of individual signing | RICHARD N. CLIFTON JR. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Boyle Kevin T | Director | 12612 Challenger Pkwy, #300, Orlando, FL, 32826 |
Prow Charles L | Director | 12612 Challenger Pkwy, #300, Orlando, FL, 32826 |
Noon William B | Chief Financial Officer | 12612 Challenger Pkwy, #300, Orlando, FL, 32826 |
Deagle Susan L. | President | 12612 Challenger Pkwy, #300, Orlando, FL, 32826 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000130243 | ADVANTOR CORPORATION | EXPIRED | 2016-12-05 | 2021-12-31 | - | 12612 CHALLENGER PARKWAY, SUITE 300, ORLANDO, FL, 32826 |
G11000098815 | ADVANTOR SYSTEMS | EXPIRED | 2011-10-06 | 2016-12-31 | - | 12612 CHALLENGER PARKWAY, SUITE 300, ORLANDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-12-20 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000560460. CONVERSION NUMBER 700000248297 |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 12612 Challenger Pkwy, #300, Orlando, FL 32826 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 12612 Challenger Pkwy, #300, Orlando, FL 32826 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-29 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 1997-10-23 | ADVANTOR SYSTEMS CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-03 |
AMENDED ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Change | 2019-02-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State